- Company Overview for ODEON BRIDGE CO LIMITED (04676602)
- Filing history for ODEON BRIDGE CO LIMITED (04676602)
- People for ODEON BRIDGE CO LIMITED (04676602)
- Charges for ODEON BRIDGE CO LIMITED (04676602)
- Insolvency for ODEON BRIDGE CO LIMITED (04676602)
- Registers for ODEON BRIDGE CO LIMITED (04676602)
- More for ODEON BRIDGE CO LIMITED (04676602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 | |
29 Nov 2014 | CH01 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mark Jonathan Way as a director on 22 September 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Harris as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Jonathan Mason as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Feb 2014 | AP01 | Appointment of Mr Paul Michael Donovan as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Alexander Gavin as a director | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
06 Mar 2012 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 6 March 2012 | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |